Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

House Chief Administrative Officer

Displaying salaries for time period: 01/01/11 - 03/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name James Richard Gaskins (Richard) Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Systems Engineer Amount $29,470.74 Notes View original PDF
Payee Name Corey M. Gates Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,595.55 Notes Overtime View original PDF
Payee Name Trena F. Gates Start Date 01/01/11 End Date 03/31/11  Salary Title Financial Counselor Amount $19,894.74 Notes View original PDF
Payee Name Corey M. Gates Start Date 01/01/11 End Date 03/31/11  Salary Title Journeyman Textile Specialist Amount $12,453.24 Notes View original PDF
Payee Name Darla M. Gepert Start Date 01/03/11 End Date 03/31/11  Salary Title Administrative Specialist Amount $11,515.77 Notes View original PDF
Payee Name Paul J. Gerarden Start Date 01/01/11 End Date 01/31/11 † Salary Title Customer Solutions Representative Amount $100.95 Notes Overtime View original PDF
Payee Name Paul J. Gerarden Start Date 01/01/11 End Date 03/31/11  Salary Title Customer Solutions Representative Amount $13,123.50 Notes View original PDF
Payee Name Carmela Ruffino Gipprich (Mel) Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Adviser Amount $42,102.75 Notes View original PDF
Payee Name Michael P. Gizara (Mike) Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Applications Security Analyst Amount $28,454.01 Notes View original PDF
Payee Name James D. Goggins II Start Date 01/01/11 End Date 03/31/11  Salary Title Network Communications Specialist Amount $22,107.00 Notes View original PDF
Payee Name Angel M. Goldsborough-Lee Start Date 01/01/11 End Date 03/31/11  Salary Title Technology and Alliance Manager Amount $33,323.25 Notes View original PDF
Payee Name Michael Gould Start Date 01/01/11 End Date 03/31/11  Salary Title Business Process Applications Specialist Amount $27,267.51 Notes View original PDF
Payee Name Andrew C. Graeub Start Date 01/01/11 End Date 03/31/11  Salary Title Network Systems Engineering Manager Amount $32,508.33 Notes View original PDF
Payee Name Mitchell Green (Mitch) Start Date 01/01/11 End Date 03/31/11  Salary Title Contracts Administrator Amount $31,512.51 Notes View original PDF
Payee Name Andrew L. Green Start Date 01/01/11 End Date 03/31/11  Salary Title Technical Support Representative Amount $16,179.24 Notes View original PDF
Payee Name Caroline Green Start Date 01/01/11 End Date 03/31/11  Salary Title Technical Support Representative Amount $16,827.58 Notes View original PDF
Payee Name Chantel T. Greene Start Date 01/01/11 End Date 03/31/11  Salary Title Director Amount $34,547.25 Notes View original PDF
Payee Name Harvey Grider Start Date 01/01/11 End Date 01/31/11 † Salary Title Office Coordinator Amount $134.52 Notes Overtime View original PDF
Payee Name Harvey Grider Start Date 01/01/11 End Date 03/31/11  Salary Title Office Coordinator Amount $16,957.26 Notes View original PDF
Payee Name Raymond Bruce Griswold (Ray) Start Date 01/01/11 End Date 03/31/11  Salary Title Manager Amount $25,912.74 Notes View original PDF
Payee Name Pratap Kumar Guduru Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Systems Engineer Amount $30,405.24 Notes View original PDF
Payee Name Norman Gugliotta Start Date 01/01/11 End Date 01/31/11 † Salary Title Financial Counselor Amount $292.42 Notes Overtime View original PDF
Payee Name Norman Gugliotta Start Date 01/01/11 End Date 03/31/11  Salary Title Financial Counselor Amount $15,095.09 Notes View original PDF
Payee Name Zachary S. Guill (Zack) Start Date 12/01/10 End Date 12/31/10 † Salary Title Wounded Warrior Program Fellow Amount $3,519.00 Notes Other Compensation View original PDF
Payee Name Ernesto M. Gutierrez Start Date 01/01/11 End Date 03/31/11  Salary Title Wounded Warrior Program Fellow Amount $10,557.00 Notes View original PDF
Payee Name Morgan Hall Start Date 01/01/11 End Date 03/31/11  Salary Title Facilities Management Specialist Amount $16,049.16 Notes View original PDF
Payee Name Steen Harry Hambric Start Date 01/01/11 End Date 03/31/11  Salary Title Assistant Chief Administrative Officer Amount $42,102.75 Notes View original PDF
Payee Name Philip David Hamner Start Date 01/01/11 End Date 03/31/11  Salary Title Deputy Accounting Director Amount $33,173.76 Notes View original PDF
Payee Name Terry Leighton Hancock Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Information Systems Security Analyst Amount $31,144.33 Notes View original PDF
Payee Name Winston Haney Start Date 12/01/10 End Date 12/30/10 † Salary Title Account Management Counselor Amount $1,902.50 Notes Overtime View original PDF
Payee Name Winston Haney Start Date 01/01/11 End Date 03/31/11  Salary Title Account Management Counselor Amount $13,460.01 Notes View original PDF
Payee Name Tina M. Hanonu Start Date 01/01/11 End Date 03/31/11  Salary Title Technical Support Director Amount $39,794.25 Notes View original PDF
Payee Name Rabia Haq Start Date 03/14/11 End Date 03/31/11  Salary Title Business Process Applications Specialist Amount $4,223.65 Notes View original PDF
Payee Name Marguerita P. Hardy (Parish) Start Date 01/01/11 End Date 03/31/11  Salary Title Customer Solutions Representative Amount $13,460.01 Notes View original PDF
Payee Name Brian Hargrove Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $2,586.87 Notes Overtime View original PDF
Payee Name Brian Hargrove Start Date 01/01/11 End Date 03/31/11  Salary Title Logistics and Distribution Specialist Amount $9,801.00 Notes View original PDF
Payee Name Keith Harrington Start Date 01/01/11 End Date 03/31/11  Salary Title Financial Counselor Amount $22,639.26 Notes View original PDF
Payee Name Keith Harrington Start Date 01/01/11 End Date 01/31/11 † Salary Title Financial Counselor Amount $848.96 Notes Overtime View original PDF
Payee Name Stephanie A. Harris Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Business Process Applications Specialist II Amount $42,102.75 Notes View original PDF
Payee Name Kevin Harris Start Date 12/01/10 End Date 01/31/11 † Salary Title Journeyman Furniture Specialist Amount $2,462.85 Notes Overtime View original PDF
Payee Name Kevin Harris Start Date 01/01/11 End Date 03/31/11  Salary Title Journeyman Furniture Specialist Amount $18,903.24 Notes View original PDF
Payee Name Donald Harris Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Network Communications Specialist Amount $27,946.26 Notes View original PDF
Payee Name Stacy L. Harrison Start Date 01/03/11 End Date 03/31/11  Salary Title Contracts Administrator Amount $25,336.90 Notes View original PDF
Payee Name Stacy L. Harrison Start Date 01/01/11 End Date 01/02/11  Salary Title Senior Office Coordinator Amount $570.43 Notes View original PDF
Payee Name Jamie Harvey Start Date 12/01/10 End Date 02/28/11 † Salary Title Senior Telecommunications Administrator Amount $3,248.91 Notes Overtime View original PDF
Payee Name Kinsey B. Harvey Start Date 01/01/11 End Date 03/31/11  Salary Title Media Logistics Coordinator Amount $12,115.50 Notes View original PDF
Payee Name Jamie Harvey Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Telecommunications Administrator Amount $16,167.00 Notes View original PDF
Payee Name Michelle P. Hayes Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Systems Engineer Amount $30,590.24 Notes View original PDF
Payee Name Kathleen M. Hayes O'Rourke Start Date 01/01/11 End Date 03/31/11  Salary Title Customer Solutions Representative Amount $13,584.42 Notes View original PDF
Payee Name John J. Heeb III Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Business Process Applications Specialist Amount $33,173.76 Notes View original PDF
Payee Name John J. Heeley Jr. Start Date 01/01/11 End Date 03/31/11  Salary Title Contracts Administrator Amount $23,704.50 Notes View original PDF
Payee Name Gregory L. Herbert Start Date 12/01/10 End Date 01/31/11 † Salary Title Receiving and Warehousing Specialist Amount $3,464.12 Notes Overtime View original PDF
Payee Name Gregory L. Herbert Start Date 01/01/11 End Date 03/31/11  Salary Title Receiving and Warehousing Specialist Amount $11,735.25 Notes View original PDF
Payee Name Bradley V. Herron (Brad) Start Date 01/01/11 End Date 03/31/11  Salary Title Wounded Warrior Program Fellow Amount $10,265.49 Notes View original PDF
Payee Name Cynthia Hibbs (Cindi) Start Date 01/01/11 End Date 03/31/11  Salary Title Network Coordinator Amount $18,903.24 Notes View original PDF
Payee Name Katherine A. Hicks (Kathy) Start Date 01/01/11 End Date 03/31/11  Salary Title Special Assistant Amount $18,719.25 Notes View original PDF
Payee Name Marie Elaine Higgs Start Date 01/01/11 End Date 03/31/11  Salary Title Marketing and Inventory Manager Amount $26,384.49 Notes View original PDF
Payee Name Titra M. Hill Start Date 01/01/11 End Date 03/31/11  Salary Title Receptionist Amount $13,123.50 Notes View original PDF
Payee Name Patrick Arron Hirsch (Pat) Start Date 01/01/11 End Date 03/31/11  Salary Title House Recording Studio Director Amount $38,589.75 Notes View original PDF
Payee Name Jason Ashley Hite Start Date 01/01/11 End Date 03/31/11  Salary Title Human Resources Director Amount $34,547.25 Notes View original PDF
Payee Name Chi Phuong N. Hoang Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Business Process Applications Specialist Amount $25,403.76 Notes View original PDF
Payee Name John E. Hodges Start Date 01/01/11 End Date 03/31/11  Salary Title Sales and Customer Service Manager Amount $24,777.24 Notes View original PDF
Payee Name Margaret Wood Hoffman (Margi) Start Date 12/01/10 End Date 01/31/11 † Salary Title Office Coordinator Amount $555.72 Notes Overtime View original PDF
Payee Name Margaret Wood Hoffman (Margi) Start Date 01/01/11 End Date 03/31/11  Salary Title Office Coordinator Amount $14,819.25 Notes View original PDF
Payee Name Mark D. Hokhold Start Date 01/01/11 End Date 03/31/11  Salary Title Systems Engineer Amount $24,150.51 Notes View original PDF
Payee Name George Holau Start Date 01/01/11 End Date 03/31/11  Salary Title Supervisor Amount $22,809.00 Notes View original PDF
Payee Name Gregory Holland Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $2,375.45 Notes Overtime View original PDF
Payee Name Gregory Holland Start Date 01/01/11 End Date 03/31/11  Salary Title Logistics and Distribution Specialist Amount $11,078.00 Notes View original PDF
Payee Name Steven M. Holley Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $1,998.19 Notes Overtime View original PDF
Payee Name Steven M. Holley Start Date 01/01/11 End Date 03/31/11  Salary Title Logistics and Distribution Specialist Amount $10,684.50 Notes View original PDF
Payee Name Monroe Holliway Start Date 01/01/11 End Date 03/31/11  Salary Title Logistics and Distribution Specialist Amount $10,391.01 Notes View original PDF
Payee Name Monroe Holliway Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $1,883.35 Notes Overtime View original PDF
Payee Name Barbara Ann Holmberg Start Date 01/01/11 End Date 03/31/11  Salary Title Payroll and Benefits Assistant Amount $14,470.50 Notes View original PDF
Payee Name Barbara Ann Holmberg Start Date 01/01/11 End Date 01/30/11 † Salary Title Payroll and Benefits Assistant Amount $1,683.57 Notes Overtime View original PDF
Payee Name Daniel R. Hornak (Dan) Start Date 09/01/06 End Date 09/30/06  Salary Title Page Amount $-900.00 Notes View original PDF
Payee Name Daniel R. Hornak (Dan) Start Date 09/01/06 End Date 09/30/06  Salary Title Page Amount $900.00 Notes View original PDF
Payee Name Richard A. Hornburg Start Date 01/01/11 End Date 03/31/11  Salary Title Business Process Applications Specialist Amount $26,928.51 Notes View original PDF
Payee Name Alfredda L. Horton Start Date 01/01/11 End Date 03/31/11  Salary Title Training and Development Director Amount $37,001.25 Notes View original PDF
Payee Name Anthony T. Howard Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $878.29 Notes Overtime View original PDF
Payee Name Anthony T. Howard Start Date 01/01/11 End Date 03/31/11  Salary Title Journeyman Textile Specialist Amount $16,167.00 Notes View original PDF
Payee Name Jeremy D. Howland Start Date 12/01/10 End Date 03/31/11  Salary Title Wounded Warrior Program Fellow Amount $9,350.44 Notes View original PDF
Payee Name Nicholas Michael Hromalik (Nick) Start Date 01/01/11 End Date 01/31/11 † Salary Title Program Assistant Amount $605.77 Notes Overtime View original PDF
Payee Name Nicholas Michael Hromalik (Nick) Start Date 01/01/11 End Date 03/31/11  Salary Title Program Assistant Amount $12,115.50 Notes View original PDF
Payee Name Richard N. Hughes (Rick) Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Audio Specialist Amount $28,962.75 Notes View original PDF
Payee Name Richard N. Hughes (Rick) Start Date 12/01/10 End Date 02/28/11 † Salary Title Senior Audio Specialist Amount $960.78 Notes Overtime View original PDF
Payee Name Michael A. Hughes Start Date 01/01/11 End Date 03/31/11  Salary Title Financial Counselor Amount $15,491.01 Notes View original PDF
Payee Name Daniel Vincent Hunt (Dan) Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Network Communications Specialist Amount $29,853.99 Notes View original PDF
Payee Name Pamela A. Hunter Start Date 01/01/11 End Date 03/31/11  Salary Title Program Manager Amount $26,422.74 Notes View original PDF
Payee Name Steve Hunter Start Date 12/01/10 End Date 02/28/11 † Salary Title Account Management Counselor Amount $6,593.23 Notes Overtime View original PDF
Payee Name Steve Hunter Start Date 01/01/11 End Date 03/31/11  Salary Title Account Management Counselor Amount $13,123.50 Notes View original PDF
Payee Name Jacqueline Lee Hurda Start Date 01/01/11 End Date 03/31/11  Salary Title Financial Counselor Amount $19,371.91 Notes View original PDF
Payee Name Jacqueline Lee Hurda Start Date 01/01/11 End Date 01/31/11 † Salary Title Financial Counselor Amount $330.76 Notes Overtime View original PDF
Payee Name Angela M. Ilog Start Date 12/16/10 End Date 03/31/11  Salary Title Procurement Support Administrator Amount $15,717.34 Notes View original PDF
Payee Name Ivan Iverson Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Information Systems Security Analyst Amount $25,403.76 Notes View original PDF
Payee Name Wanda J. Jackson Start Date 01/01/11 End Date 03/31/11  Salary Title Telephone Systems Consultant Amount $19,894.74 Notes View original PDF
Payee Name Sarah P. Jackson Start Date 01/01/11 End Date 03/31/11  Salary Title Resources Manager Amount $30,405.24 Notes View original PDF
Payee Name Trevera R. Jackson Start Date 01/01/11 End Date 03/31/11  Salary Title Systems Engineer Amount $22,639.26 Notes View original PDF
Payee Name Reggie Jackson Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Technical Support Representative Amount $22,360.50 Notes View original PDF
Payee Name Terry Jackson Start Date 01/01/11 End Date 03/31/11  Salary Title Wounded Warrior Program Fellow Amount $13,809.24 Notes View original PDF
Payee Name Bradley J. Jacobson (Brad) Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Systems Engineer Amount $32,805.42 Notes View original PDF

Congressional staff salaries shown are the amount paid in the period shown. They are not annual salaries. Because bonuses may be included here and other payments may not be (most notably with aides working for multiple offices or for a political campaign committee), please use caution in extrapolating annual salaries from the figures shown here.

We have taken great care to have this website reflect the official record, but we have discovered a handful of errors both in the official record and our own transcription. If you believe our information is in error, please let us know so we can fix it as soon as possible. We take accuracy very seriously.

LegiStorm's salary data goes back to Oct. 1, 2000. We do not have information prior to this date.

* To determine the annualized salary rate for each staffer based on this period of release, hover over the amount paid. The first number calculates an annualized rate of pay based solely on this particular record. The second number annualizes the staffer's salary based on all salary received by this chamber in this salary period.

Treat annualized salaries with caution.

Payments may include one-time bonus amounts that could unduly inflate annual salary calculations. Some staff are part-time or interns, even though they may or may not be labeled as such, and their records are easy to misinterpret. Dates and salary payment amounts are from official sources, which can sometimes be wrong. Salaries paid during short time frames are particularly susceptible to error in extrapolating salaries. Payments are gross salary amounts and do not reflect take-home income after taxes.